Name: | CONCRETE BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2002 (23 years ago) |
Entity Number: | 2723406 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 ARTHUR ST, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA PEDRO | DOS Process Agent | 15 ARTHUR ST, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
MARIA PEDRO | Chief Executive Officer | 15 ARTHUR ST, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-06 | 2006-02-22 | Address | 15 ARTHUR ST, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2006-02-22 | Address | 15 ARTHUR ST, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office) |
2002-01-25 | 2006-02-22 | Address | 15 ARTHUR STREET, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080128003074 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060222002528 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040106002413 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020125000395 | 2002-01-25 | CERTIFICATE OF INCORPORATION | 2002-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307611491 | 0215600 | 2008-05-22 | 144-85 ROOSEVELT AVE, FLUSHING, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307608364 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-10-11 |
Emphasis | S: RESIDENTIAL CONSTR |
Case Closed | 2007-06-25 |
Related Activity
Type | Accident |
Activity Nr | 100831106 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 2007-04-04 |
Abatement Due Date | 2007-06-21 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260703 A01 |
Issuance Date | 2007-04-04 |
Abatement Due Date | 2007-04-21 |
Current Penalty | 4900.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260703 A02 |
Issuance Date | 2007-04-04 |
Abatement Due Date | 2007-04-10 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2007-04-04 |
Abatement Due Date | 2007-04-09 |
Current Penalty | 1040.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State